Search icon

M L C GROUP TRADING INC. - Florida Company Profile

Company Details

Entity Name: M L C GROUP TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

M L C GROUP TRADING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000048289
FEI/EIN Number 51-0646521

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 SW 11th Ave, #15C, Hallandale Beach, FL 33009
Mail Address: 900 SW 11th Ave, #15C, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ, HUGO D Agent 900 SW 11th Ave, #15C, Hallandale Beach, FL 33009
GIMENEZ, HUGO D PRESIDENT 9800 NW 51st Lane, Doral, FL 33178
Casalett, Karina N Director 9800 NW 51st Lane, Doral, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 900 SW 11th Ave, #15C, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 900 SW 11th Ave, #15C, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-29 900 SW 11th Ave, #15C, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2013-01-03 GIMENEZ, HUGO D -
AMENDMENT 2012-09-13 - -
AMENDMENT 2011-09-22 - -
AMENDMENT 2011-05-12 - -
AMENDMENT 2010-12-23 - -
AMENDMENT 2008-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000426235 TERMINATED 1000000870599 DADE 2020-12-21 2040-12-30 $ 7,395.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-03

Date of last update: 25 Feb 2025

Sources: Florida Department of State